4130511 Canada Inc.

Address:
460 Rue Ste-catherine Ouest, #801, Montreal, QC H3B 1A7

4130511 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4130511. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4130511
Business Number 113272660
Corporation Name 4130511 Canada Inc.
Registered Office Address 460 Rue Ste-catherine Ouest
#801
Montreal
QC H3B 1A7
Dissolution Date 2005-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARK BENTHIN 4832 ST-DOMINIQUE, APP. 1, MONTREAL QC H2T 1T8, Canada
DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-15 current 460 Rue Ste-catherine Ouest, #801, Montreal, QC H3B 1A7
Address 2002-12-10 2005-04-15 2130 Cambridge Road, Town of Mount Royal, QC H3R 2Y3
Name 2005-04-13 current 4130511 Canada Inc.
Name 2002-12-10 2005-04-13 J.A. ROSENBLATT & ASSOCIATES INC.
Name 2002-12-10 2005-04-13 J.A. ROSENBLATT & ASSOCIÉS INC.
Name 2002-12-10 2005-04-13 J.A. ROSENBLATT ; ASSOCIATES INC.
Name 2002-12-10 2005-04-13 J.A. ROSENBLATT ; ASSOCIÉS INC.
Status 2005-07-22 current Dissolved / Dissoute
Status 2002-12-10 2005-07-22 Active / Actif

Activities

Date Activity Details
2005-07-22 Dissolution Section: 210
2005-04-13 Amendment / Modification Name Changed.
2002-12-10 Amalgamation / Fusion Amalgamating Corporation: 1334972.
Section:
2002-12-10 Amalgamation / Fusion Amalgamating Corporation: 4127226.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 RUE STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3385124 Canada Inc. 460 Rue Ste-catherine Ouest, Montreal, QC H3B 1A7 1997-06-19
Penfield Usa Medical Network Inc. 460 Rue Ste-catherine Ouest, Bureau 801, Montreal, QC H3B 1A7 2004-10-22
3788652 Canada Inc. 460 Rue Ste-catherine Ouest, Bureau 424, Montreal, QC H3B 1A7 2000-07-18
Ludovic Lesemann Bijoutier-joaillier Inc. 460 Rue Ste-catherine Ouest, Bureau 602, MontrÉal, QC H3B 1A7 2002-08-12
NÉgotium Technologies Inc. 460 Rue Ste-catherine Ouest, Bureau 202, Montréal, QC H3B 1A7
Republik Advertising + Design Inc. 460 Rue Ste-catherine Ouest, Bureau 424, Montreal, QC H3B 1A7 1987-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
11007459 Canada Inc. 460, Rue Sainte-catherine O., Bureau 204, Montréal, QC H3B 1A7 2018-09-24
Interfacing Digital Business Inc. 460, Sainte-catherine St. West, Suite 805, Montréal, QC H3B 1A7 2018-05-02
Inmind Systems Inc. 460 Sainte-catherine West, Suite 202, Montreal, QC H3B 1A7 2018-04-03
Agents Meeti Inc. 460, Rue St-catherine Ouest, Bureau 300, Montréal, QC H3B 1A7 2018-02-12
9670416 Canada Inc. 460 Saint-catherine Street West, Montreal, QC H3B 1A7 2016-03-15
Real Estate Shelterr Canada Inc. 460, Rue Sainte-catherine Ouest, #300, Montréal, QC H3B 1A7 2016-03-11
Productions Informaction II Inc. 919-460, Rue Sainte-catherine Ouest, Montréal, QC H3B 1A7 2016-01-13
Ugm Production Inc. 500-460 Sainte-catherine Rue O, Montréal, QC H3B 1A7 2015-09-08
Phaeton Lgi Group Inc. 460 Rue Sainte Catherine Ouest, Office 302, Montreal, QC H3B 1A7 2014-12-08
Pollen Group Inc. 460 Sainte-catherine Street West, Suite 202, Montreal, QC H3B 1A7 2014-06-16
Find all corporations in postal code H3B 1A7

Corporation Directors

Name Address
MARK BENTHIN 4832 ST-DOMINIQUE, APP. 1, MONTREAL QC H2T 1T8, Canada
DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada

Entities with the same directors

Name Director Name Director Address
TENUE DE LIVRE DE VINCI INC. DENIS MARTINEAU 10 RUE ROBERGE, ST-ROMUALD QC G6W 3V5, Canada
EXPERT MÉDIC INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4522401 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFE QC H9X 3G3, Canada
PETER KLAUBER & ASSOCIATES INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4262522 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFÉ QC H9X 3G3, Canada
4113659 CANADA INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APT. 5, MONTREAL QC H2V 4K2, Canada
MARTINEAU AMERICAN LUMBERS LTD. DENIS MARTINEAU 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada
LES DECORATIONS LAVAL LTEE DENIS MARTINEAU 1010 BERTRAND, AUTEUIL QC , Canada
6369898 CANADA INC. DENIS MARTINEAU 29 PICARDY, BAIE D'URFE QC H9X 3G3, Canada
10653365 CANADA INC. DENIS MARTINEAU 29 Picardy, Baie d'Urfé QC H4X 3G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1A7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 4130511 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches